EDGEWING LTD.

Register to unlock more data on OkredoRegister

EDGEWING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04526116

Incorporation date

03/09/2002

Size

Full

Contacts

Registered address

Registered address

The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon27/06/2013
Final Gazette dissolved following liquidation
dot icon27/03/2013
Return of final meeting in a members' voluntary winding up
dot icon29/05/2012
Registered office address changed from 5 New Street Square London EC4A 3TW on 2012-05-30
dot icon29/05/2012
Appointment of a voluntary liquidator
dot icon29/05/2012
Resolutions
dot icon29/05/2012
Declaration of solvency
dot icon10/04/2012
Appointment of Mr Steven Michael Winter as a director on 2012-03-31
dot icon10/04/2012
Appointment of Elena Shishkina as a director on 2012-03-31
dot icon10/04/2012
Termination of appointment of Frederic Arrouays as a director on 2012-04-01
dot icon10/04/2012
Termination of appointment of Timothy Taihibou Michael Frederic Noble as a director on 2012-04-01
dot icon06/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon16/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Appointment of Mr Timothy Noble as a director
dot icon24/06/2010
Termination of appointment of Benoit Fouilland as a director
dot icon24/06/2010
Termination of appointment of Brian Stine as a director
dot icon10/02/2010
Full accounts made up to 2008-12-31
dot icon30/11/2009
Director's details changed for Benoit Jean-Claude Marie Fouilland on 2009-11-01
dot icon29/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon26/05/2009
Auditor's resignation
dot icon18/01/2009
Full accounts made up to 2007-12-31
dot icon14/01/2009
Director appointed frederic arrouays
dot icon30/12/2008
Director's Change of Particulars / brian stine / 01/12/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 350; Street was: 4096 cermanho ct, now: sharon park dr, #G25; Post Town was: dublin, now: menlo park; Region was: california 94568, now: ca; Post Code was: irish, now: 94025
dot icon07/12/2008
Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
dot icon18/11/2008
Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon03/09/2008
Return made up to 04/09/08; full list of members
dot icon28/08/2008
Director appointed benoit jean-claude marie fouilland
dot icon03/08/2008
Full accounts made up to 2006-12-31
dot icon31/07/2008
Appointment Terminated Director james tolonen
dot icon04/06/2008
Director's Change of Particulars / james tolonen / 01/06/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 3030; Street was: one bayview avenue, now: orchard parkway; Area was: unit \4, now: ; Post Town was: los gatos, now: san jose; Post Code was: 95030, now: 95134
dot icon03/10/2007
Return made up to 04/09/07; full list of members
dot icon26/07/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
Director resigned
dot icon09/10/2006
Return made up to 04/09/06; full list of members
dot icon04/10/2006
Director's particulars changed
dot icon03/10/2006
Notice of assignment of name or new name to shares
dot icon03/10/2006
Notice of assignment of name or new name to shares
dot icon03/10/2006
Ad 25/08/06--------- £ si [email protected]=3245 £ ic 25071/28316
dot icon25/09/2006
Resolutions
dot icon25/09/2006
Miscellaneous
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New director appointed
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon07/09/2006
Director resigned
dot icon07/09/2006
New secretary appointed
dot icon07/09/2006
Registered office changed on 08/09/06 from: po box 1295 sterling house station road gerrards cross buckinghamshire SL9 8EL
dot icon24/08/2006
Resolutions
dot icon13/08/2006
£ ic 25100/25071 31/07/06 £ sr [email protected]=29
dot icon03/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/12/2005
Resolutions
dot icon27/12/2005
Resolutions
dot icon27/12/2005
Resolutions
dot icon27/12/2005
Resolutions
dot icon27/12/2005
Resolutions
dot icon27/12/2005
New director appointed
dot icon19/10/2005
Return made up to 04/09/05; full list of members
dot icon14/03/2005
Ad 30/09/04--------- £ si [email protected]=9800 £ ic 15300/25100
dot icon14/03/2005
Ad 22/02/05--------- £ si [email protected]=15000 £ ic 300/15300
dot icon03/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/10/2004
Return made up to 04/09/04; full list of members
dot icon21/07/2004
S-div 30/06/04
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
New secretary appointed
dot icon12/07/2004
Ad 30/06/04--------- £ si [email protected]=200 £ ic 100/300
dot icon12/07/2004
Nc inc already adjusted 30/06/04
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon23/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon17/11/2003
Return made up to 04/09/03; full list of members
dot icon17/11/2003
Secretary's particulars changed;director's particulars changed
dot icon17/11/2003
Registered office changed on 18/11/03
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon30/12/2002
Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon10/09/2002
Secretary resigned
dot icon03/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shishkina, Elena
Director
30/03/2012 - Present
8
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
03/09/2002 - 03/09/2002
6456
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
24/08/2006 - Present
546
Jones, Adrian David Galbraith
Director
30/09/2005 - 24/08/2006
5
Arrouays, Frederic
Director
05/01/2009 - 31/03/2012
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDGEWING LTD.

EDGEWING LTD. is an(a) Dissolved company incorporated on 03/09/2002 with the registered office located at The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDGEWING LTD.?

toggle

EDGEWING LTD. is currently Dissolved. It was registered on 03/09/2002 and dissolved on 27/06/2013.

Where is EDGEWING LTD. located?

toggle

EDGEWING LTD. is registered at The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does EDGEWING LTD. do?

toggle

EDGEWING LTD. operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for EDGEWING LTD.?

toggle

The latest filing was on 27/06/2013: Final Gazette dissolved following liquidation.